Search icon

LEWIS SCHIBLER, INC.

Company Details

Entity Name: LEWIS SCHIBLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Feb 2012 (13 years ago)
Document Number: P06000046610
FEI/EIN Number 204607301
Address: 7069 S Tamiami Trail, Sarasota, FL, 34231, US
Mail Address: 7069 S Tamiami Trail, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS GENA R Agent 7069 S Tamiami Trail, Sarasota, FL, 34231

President

Name Role Address
Schibler Gena L President 7069 S Tamiami Trail, Sarasota, FL, 34231

Director

Name Role Address
Schibler Gena L Director 7069 S Tamiami Trail, Sarasota, FL, 34231

Vice President

Name Role Address
Schibler Gena L Vice President 7069 S Tamiami Trail, Sarasota, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000050367 FUSION THERAPY EXPIRED 2012-06-01 2017-12-31 No data 7069 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 LEWIS, TERRENCE No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 7069 S Tamiami Trail, Sarasota, FL 34231 No data
CHANGE OF MAILING ADDRESS 2018-04-29 7069 S Tamiami Trail, Sarasota, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 7069 S Tamiami Trail, Sarasota, FL 34231 No data
AMENDMENT AND NAME CHANGE 2012-02-17 LEWIS SCHIBLER, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State